EXPRESS ALTERATIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC290181
Status Active
Incorporation Date 12 September 2005
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 September 2016 with updates; Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016. The most likely internet sites of EXPRESS ALTERATIONS LIMITED are www.expressalterations.co.uk, and www.express-alterations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Alterations Limited is a Private Limited Company. The company registration number is SC290181. Express Alterations Limited has been working since 12 September 2005. The present status of the company is Active. The registered address of Express Alterations Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . MURRAY, Stewart is a Director of the company. Secretary BLACK, John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
MURRAY, Stewart
Appointed Date: 12 September 2005
70 years old

Resigned Directors

Secretary
BLACK, John
Resigned: 10 September 2011
Appointed Date: 12 September 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Persons With Significant Control

Mr Stewart Murray
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

EXPRESS ALTERATIONS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 12 September 2016 with updates
29 Mar 2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

...
... and 22 more events
03 Oct 2005
New director appointed
03 Oct 2005
Accounting reference date shortened from 30/09/06 to 30/04/06
14 Sep 2005
Director resigned
14 Sep 2005
Secretary resigned
12 Sep 2005
Incorporation